SEAGATE ENTERPRISE LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/02/248 February 2024 Member's details changed for Mr Brian Martin Skinner on 2024-02-08

View Document

31/01/2431 January 2024 Member's details changed for Be Commercial Limited on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Christopher Traynor as a person with significant control on 2024-01-31

View Document

23/10/2323 October 2023 Registered office address changed from 218 st. Vincent Street Glasgow G2 5SG Scotland to 69 st. Vincent Street Glasgow G2 5TF on 2023-10-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / LUJO PROPERTIES LIMITED / 23/07/2019

View Document

06/02/206 February 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LUJO PROPERTIES LIMITED / 23/07/2019

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

12/11/1912 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 1ST FLOOR, 402 SAUCHIEHALL STREET GLASGOW G2 3JD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CESSATION OF BE INTERNATIONAL LIMITED AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF BE INTERNATIONAL LIMITED AS A PSC

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/161 March 2016 ANNUAL RETURN MADE UP TO 25/01/16

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1328 January 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/03/1222 March 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

06/03/126 March 2012 CURREXT FROM 31/01/2012 TO 31/05/2012

View Document

03/08/113 August 2011 CORPORATE LLP MEMBER APPOINTED BE INTERNATIONAL LIMITED

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH ALMOND

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED LUIGI ROMANO

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED BRIAN MARTIN SKINNER

View Document

20/04/1120 April 2011 CORPORATE LLP MEMBER APPOINTED LUJO PROPERTIES LIMITED

View Document

20/04/1120 April 2011 CORPORATE LLP MEMBER APPOINTED BE COMMERCIAL LIMITED

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, LLP MEMBER HBJGW LIMITED

View Document

25/01/1125 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company